Emley
Huddersfield
HD8 9SU
Director Name | Phillip Aaron |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1999(1 month after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hardy Place Hove Edge Brighouse Halifax West Yorkshire HD6 2PW |
Secretary Name | Phillip Aaron |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 1999(1 month after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 9 Hardy Place Hove Edge Brighouse Halifax West Yorkshire HD6 2PW |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Website | martek-composites.co.uk |
---|---|
Telephone | 01484 431527 |
Telephone region | Huddersfield |
Registered Address | Park Works, Park Road Crosland Moor Huddersfield West Yorkshire HD4 5DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Built Up Area | West Yorkshire |
6k at £1 | Stuart Leslie Mellor 59.94% Ordinary |
---|---|
4k at £1 | Phillip Aaron 39.96% Ordinary |
6 at £1 | Lesley Mellor 0.06% Ordinary B |
4 at £1 | Julie Aaron 0.04% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £47,613 |
Cash | £9,274 |
Current Liabilities | £44,681 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
23 December 2003 | Delivered on: 30 December 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property part block 7 park gear works park road huddersfield part t/n WYK407640. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
15 December 2003 | Delivered on: 19 December 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 September 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
---|---|
20 July 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
15 September 2022 | Confirmation statement made on 29 August 2022 with updates (4 pages) |
22 August 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
5 October 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
1 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
28 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
26 August 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
20 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
9 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
15 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
10 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
10 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
16 December 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
16 December 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 August 2014 | Secretary's details changed for Phillip Aaron on 14 August 2014 (1 page) |
14 August 2014 | Director's details changed for Phillip Aaron on 14 August 2014 (2 pages) |
14 August 2014 | Secretary's details changed for Phillip Aaron on 14 August 2014 (1 page) |
14 August 2014 | Director's details changed for Phillip Aaron on 14 August 2014 (2 pages) |
16 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
5 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
30 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 February 2008 | Return made up to 10/12/07; full list of members (3 pages) |
1 February 2008 | Return made up to 10/12/07; full list of members (3 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 January 2007 | Return made up to 10/12/06; full list of members (3 pages) |
26 January 2007 | Location of debenture register (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: park works, park road crosland moor huddersfield HD4 5DD (1 page) |
26 January 2007 | Return made up to 10/12/06; full list of members (3 pages) |
26 January 2007 | Location of debenture register (1 page) |
26 January 2007 | Location of register of members (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: park works, park road crosland moor huddersfield HD4 5DD (1 page) |
26 January 2007 | Location of register of members (1 page) |
25 January 2007 | Nc inc already adjusted 21/12/06 (2 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Resolutions
|
25 January 2007 | Resolutions
|
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Ad 21/12/06--------- £ si 10@1=10 £ ic 10000/10010 (2 pages) |
25 January 2007 | Ad 21/12/06--------- £ si 10@1=10 £ ic 10000/10010 (2 pages) |
25 January 2007 | Nc inc already adjusted 21/12/06 (2 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 December 2005 | Return made up to 10/12/05; full list of members (3 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: melrose lane ends green, hipperholme halifax west yorkshire HX3 8EZ (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: melrose lane ends green, hipperholme halifax west yorkshire HX3 8EZ (1 page) |
22 December 2005 | Return made up to 10/12/05; full list of members (3 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 December 2004 | Return made up to 10/12/04; full list of members (3 pages) |
20 December 2004 | Return made up to 10/12/04; full list of members (3 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 December 2003 | Particulars of mortgage/charge (5 pages) |
30 December 2003 | Particulars of mortgage/charge (5 pages) |
19 December 2003 | Particulars of mortgage/charge (7 pages) |
19 December 2003 | Particulars of mortgage/charge (7 pages) |
5 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
5 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
22 September 2003 | Registered office changed on 22/09/03 from: 20 astral avenue halifax west yorkshire HX3 8NN (1 page) |
22 September 2003 | Registered office changed on 22/09/03 from: 20 astral avenue halifax west yorkshire HX3 8NN (1 page) |
22 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 December 2002 | Return made up to 10/12/02; full list of members
|
20 December 2002 | Return made up to 10/12/02; full list of members
|
21 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
18 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
7 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
7 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
20 December 2000 | Return made up to 10/12/00; full list of members (6 pages) |
20 December 2000 | Return made up to 10/12/00; full list of members (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
24 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
10 December 1999 | Return made up to 10/12/99; full list of members (6 pages) |
10 December 1999 | Return made up to 10/12/99; full list of members (6 pages) |
4 March 1999 | New secretary appointed;new director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New secretary appointed;new director appointed (2 pages) |
14 January 1999 | £ nc 1000/10000 11/01/99 (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: 41 park square north leeds LS1 2NS (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Resolutions
|
14 January 1999 | £ nc 1000/10000 11/01/99 (1 page) |
14 January 1999 | Ad 11/01/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
14 January 1999 | Resolutions
|
14 January 1999 | Registered office changed on 14/01/99 from: 41 park square north leeds LS1 2NS (1 page) |
14 January 1999 | Secretary resigned (1 page) |
14 January 1999 | Ad 11/01/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
14 January 1999 | Secretary resigned (1 page) |
31 December 1998 | Company name changed pinco 1147 LIMITED\certificate issued on 04/01/99 (2 pages) |
31 December 1998 | Company name changed pinco 1147 LIMITED\certificate issued on 04/01/99 (2 pages) |
10 December 1998 | Incorporation (17 pages) |
10 December 1998 | Incorporation (17 pages) |